Advanced company searchLink opens in new window

SURFACE TECHNOLOGY INTERNATIONAL LIMITED

Company number 02292621

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
18 Mar 2024 PSC05 Change of details for Sti Enterprises Limited as a person with significant control on 18 March 2024
12 Mar 2024 AA Full accounts made up to 31 December 2022
16 Feb 2024 MR01 Registration of charge 022926210015, created on 16 February 2024
06 Feb 2024 TM01 Termination of appointment of Simon Andre Best as a director on 23 January 2024
21 Dec 2023 TM01 Termination of appointment of Anthony John Best as a director on 1 December 2023
16 Nov 2023 MA Memorandum and Articles of Association
16 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2023 PSC02 Notification of W13S Directors Limited as a person with significant control on 31 October 2023
01 Nov 2023 TM01 Termination of appointment of Arthur Ramos Tan as a director on 31 October 2023
01 Nov 2023 TM01 Termination of appointment of Nicholas John Davey as a director on 31 October 2023
01 Nov 2023 AD01 Registered office address changed from Unit C2 Osborn Way Hook Hampshire RG27 9HX United Kingdom to 4th Floor, 24 Old Bond Street London W1S 4AW on 1 November 2023
01 Nov 2023 AP04 Appointment of Cossey Cosec Services Limited as a secretary on 31 October 2023
01 Nov 2023 AP02 Appointment of W13S Directors Limited as a director on 31 October 2023
01 Nov 2023 MR01 Registration of charge 022926210014, created on 31 October 2023
08 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
26 Jan 2023 TM01 Termination of appointment of David Spencer Taylor as a director on 23 January 2023
15 Nov 2022 AA Full accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
04 Mar 2022 PSC05 Change of details for Sti Enterprises Limited as a person with significant control on 7 November 2017
06 Oct 2021 MR01 Registration of charge 022926210013, created on 5 October 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
21 Sep 2021 TM01 Termination of appointment of Anthony Gareth Bex as a director on 17 September 2021
27 Apr 2021 MR04 Satisfaction of charge 022926210006 in full
27 Apr 2021 MR04 Satisfaction of charge 022926210008 in full